QUARTIER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Registered office address changed from 7 Becket Wood Newdigate Dorking Surrey RH5 5AQ to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2025-08-05

View Document

04/08/254 August 2025 Termination of appointment of Lorraine Elizabeth Warwick as a secretary on 2025-08-01

View Document

04/08/254 August 2025 Termination of appointment of Lorraine Elizabeth Warwick as a director on 2025-08-01

View Document

04/08/254 August 2025 Termination of appointment of Michael John Warwick as a director on 2025-08-01

View Document

04/08/254 August 2025 Cessation of Michael John Warwick as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 Appointment of Mr Daniel John Mepham as a director on 2025-08-01

View Document

04/08/254 August 2025 Notification of Vantage Accounting Services Limited as a person with significant control on 2025-08-01

View Document

23/07/2523 July 2025 Unaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/01/2520 January 2025 Amended accounts made up to 2024-06-30

View Document

17/08/2417 August 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/07/2125 July 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

13/07/2013 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/09/194 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/07/1830 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

10/02/1810 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MRS LORRAINE ELIZABETH WARWICK

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN WARWICK

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/07/163 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WARWICK / 01/07/2015

View Document

03/07/163 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE ELIZABETH WARWICK / 01/07/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 99 PARK AVENUE EAST EWELL SURREY KT17 2PA

View Document

05/07/145 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/07/1314 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1224 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/06/1125 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WARWICK / 26/04/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH WARWICK / 26/04/2010

View Document

02/08/102 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

22/09/0922 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company